CRUISE.CO GROUP LIMITED

CRUISE.CO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCRUISE.CO GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 12984731
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRUISE.CO GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CRUISE.CO GROUP LIMITED located?

    Registered Office Address
    Cruise.Co Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRUISE.CO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2275 LIMITEDOct 29, 2020Oct 29, 2020

    What are the latest accounts for CRUISE.CO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CRUISE.CO GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueYes

    What are the latest filings for CRUISE.CO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2025

    LRESSP

    Group of companies' accounts made up to Nov 30, 2024

    44 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    80 pagesMA

    Director's details changed for Mr Christopher Julyan Gardner on Oct 16, 2024

    2 pagesCH01

    Confirmation statement made on Oct 05, 2024 with updates

    8 pagesCS01

    Group of companies' accounts made up to Nov 30, 2023

    44 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2022

    46 pagesAA

    Confirmation statement made on Oct 05, 2022 with updates

    8 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    45 pagesAA

    Director's details changed for Mr Carl William Tromans on Jun 10, 2022

    2 pagesCH01

    Confirmation statement made on Oct 05, 2021 with updates

    18 pagesCS01

    Termination of appointment of Mark Jonathan Stroud as a director on Jul 08, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    81 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2021

    RES15

    Director's details changed for Mr Samuel Martin Gross on Dec 21, 2020

    2 pagesCH01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Sub-division of shares on Dec 21, 2020

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 21, 2020

    • Capital: GBP 40
    11 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivide 21/12/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CRUISE.CO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Christopher Julyan
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    EnglandBritish92058980003
    GLYNN, Richard Ian
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    EnglandBritish46492370004
    GROSS, Samuel Martin
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    United KingdomAmerican277952930002
    TROMANS, Carl William
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    EnglandBritish158968430002
    WILLETTS, Adrian
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    EnglandBritish94885100001
    STROUD, Mark Jonathan
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    United KingdomEnglish277605740001
    YATES, William John
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    Director
    Grosvenor House
    Prospect Hill
    B97 4DL Redditch
    Cruise.Co
    England
    EnglandBritish199555460001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number02132094
    127984580001

    Who are the persons with significant control of CRUISE.CO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1FB London
    95
    England
    Dec 13, 2020
    Wigmore Street
    W1U 1FB London
    95
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07627447
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Travers Smith Secretaries Limited
    EC1A 2AL London
    10 Snow Hill
    England
    Oct 29, 2020
    EC1A 2AL London
    10 Snow Hill
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02132094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRUISE.CO GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2025Commencement of winding up
    Aug 13, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0